B.T.C. ACTIVEWEAR LIMITED

Register to unlock more data on OkredoRegister

B.T.C. ACTIVEWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974944

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

Point One Opus 9, Axletree Way, Wednesbury WS10 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Stephen Michael Pope as a director on 2024-08-31
dot icon05/09/2024
Appointment of Neil Edward Pitcher as a director on 2024-08-22
dot icon05/09/2024
Director's details changed for Neil Edward Pitcher on 2024-09-01
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon23/05/2024
Appointment of Miss Lisa Maria Saxton as a secretary on 2024-05-23
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-05-22 with updates
dot icon09/09/2022
Director's details changed for Stefan Persson on 2022-09-02
dot icon09/09/2022
Appointment of Mr Torsten Jansson as a director on 2022-09-02
dot icon08/09/2022
Termination of appointment of Stephen Michael Pope as a secretary on 2022-09-02
dot icon08/09/2022
Termination of appointment of Charles George Grose as a director on 2022-09-02
dot icon08/09/2022
Termination of appointment of Carl-Johan Forsberg as a director on 2022-09-02
dot icon08/09/2022
Termination of appointment of Didier Collignon as a director on 2022-09-02
dot icon08/09/2022
Cessation of B.T.C. Activewear Holdings Limited as a person with significant control on 2022-09-02
dot icon08/09/2022
Notification of New Wave Group Ab as a person with significant control on 2022-09-02
dot icon08/09/2022
Appointment of Stefan Persson as a director on 2022-09-02
dot icon01/09/2022
Satisfaction of charge 9 in full
dot icon01/09/2022
Satisfaction of charge 10 in full
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Termination of appointment of Glenn David Hyams as a director on 2020-09-23
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon09/06/2020
Appointment of Didier Collignon as a director on 2020-06-05
dot icon08/06/2020
Appointment of Carl-Johan Forsberg as a director on 2020-06-05
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Andreas Ewers as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Jacqueline Gale as a director
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Andreas Ewers as a director
dot icon30/04/2012
Appointment of Jacqueline Gale as a director
dot icon30/04/2012
Termination of appointment of Stephen Ross as a director
dot icon24/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Helmut Wenzel as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2011-07-07
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon14/01/2011
Resolutions
dot icon15/09/2010
Secretary's details changed for Stephen Michael Pope on 2010-08-18
dot icon15/09/2010
Director's details changed for Stephen Michael Pope on 2010-08-18
dot icon30/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon31/03/2010
Memorandum and Articles of Association
dot icon05/03/2010
Statement of company's objects
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Appointment of Helmut Wenzel as a director
dot icon05/03/2010
Appointment of Stephen Gerald Ross as a director
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/03/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 17/04/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/09/2008
Return made up to 17/04/07; full list of members; amend
dot icon29/09/2008
Return made up to 17/04/08; full list of members; amend
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Statement of affairs
dot icon06/08/2008
Capitals not rolled up
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/04/2008
Return made up to 17/04/08; full list of members
dot icon14/04/2008
Appointment terminated director leon tonelson
dot icon29/01/2008
Registered office changed on 29/01/08 from: 4TH floor st alphage house 2 fore street, london EC2Y 5DH
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 17/04/07; full list of members
dot icon10/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Resolutions
dot icon12/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 17/04/06; full list of members
dot icon05/05/2006
New secretary appointed
dot icon18/01/2006
Particulars of mortgage/charge
dot icon22/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Ad 04/10/05--------- £ si 8@1=8 £ ic 100/108
dot icon02/09/2005
Secretary resigned;director resigned
dot icon26/05/2005
Return made up to 17/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 17/04/04; full list of members
dot icon28/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/04/2003
Return made up to 17/04/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 17/04/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon27/09/2001
Return made up to 17/04/01; full list of members
dot icon01/02/2001
Particulars of mortgage/charge
dot icon07/06/2000
Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/05/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed;new director appointed
dot icon09/05/2000
New director appointed
dot icon17/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

114
2022
change arrow icon0 % *

* during past year

Cash in Bank

£393,134.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
114
22.87M
-
55.56M
393.13K
-
2022
114
22.87M
-
55.56M
393.13K
-

Employees

2022

Employees

114 Ascended- *

Net Assets(GBP)

22.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

55.56M £Ascended- *

Cash in Bank(GBP)

393.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Persson, Stefan
Director
02/09/2022 - Present
-
Jansson, Torsten
Director
02/09/2022 - Present
-
Pope, Stephen Michael
Director
02/05/2000 - 31/08/2024
6
Saxton, Lisa Maria
Secretary
23/05/2024 - Present
-
Pitcher, Neil Edward
Director
22/08/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CASTLE DAIRIES LIMITED36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU
Active

Category:

Butter and cheese production

Comp. code:

02028054

Reg. date:

13/06/1986

Turnover:

-

No. of employees:

117
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About B.T.C. ACTIVEWEAR LIMITED

B.T.C. ACTIVEWEAR LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at Point One Opus 9, Axletree Way, Wednesbury WS10 9QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 114 according to last financial statements.

Frequently Asked Questions

What is the current status of B.T.C. ACTIVEWEAR LIMITED?

toggle

B.T.C. ACTIVEWEAR LIMITED is currently Active. It was registered on 17/04/2000 .

Where is B.T.C. ACTIVEWEAR LIMITED located?

toggle

B.T.C. ACTIVEWEAR LIMITED is registered at Point One Opus 9, Axletree Way, Wednesbury WS10 9QY.

What does B.T.C. ACTIVEWEAR LIMITED do?

toggle

B.T.C. ACTIVEWEAR LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does B.T.C. ACTIVEWEAR LIMITED have?

toggle

B.T.C. ACTIVEWEAR LIMITED had 114 employees in 2022.

What is the latest filing for B.T.C. ACTIVEWEAR LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.